Legal Notices, Week of November 17, 2016

STATE OF MAINE
PROBATE COURT
Court St., Skowhegan, ME
Somerset, SS
Location of Court
NOTICE TO CREDITORS
18-A MRSA sec. 3-801

The following Personal Representatives have been appointed in the estates noted. The first publication date of this notice is November 17, 2016

If you are a creditor of an estate listed below, you must present your claim within four months of the first publication date of this Notice to Creditors by filing a written statement of your claim on a proper form with the Register of Probate of this Court or by delivering or mailing to the Personal Representative listed below at the address published by his name, a written statement of the claim indicating the basis therefore, the name and address of the claimant and the amount claimed or in such other manner as the law may provide. See 18-A MRSA 3-804.

2016-277 – Estate of GISELE T. MATHIEU, late of Moscow, Me deceased. Michael Mathieu, 100 Allagash Drive, Oakland, Me 04963 appointed Personal Representative.

2016-278 – Estate of DAVID H. CHADBOURNE, late of Harmony, Me deceased. Nancy A. Chadbourne, 254 Chadbourne Road, Harmony, Me 04942 appointed Personal Representative.

2016-279 – Estate of JOHN A. LOW, late of Madison, Me deceased. Jill A. Low, PO Box 337, Madison, Me 04950 appointed Personal Representative.

2016-280 – Estate of BRUCE M. RODDEN, late of Madison, Me deceased. Elizabeth A. Jablonski, 54 Cascade Road, Wilmot, NH 03287 appointed Personal Representative.

2016-285 – Estate of CAROL M. HUBBELL, late of Palmyra, Me deceased. Calah Tenney, 251 Saddle Drive, Port Townsend, WA 98368 appointed Personal Representative.

2016-286 – Estate of SHIRLEY I. SALINARDI, late of Embden, Me deceased. Marria M. Hoffman, 344 Dunbar Hill Road, Embden, Me 04958 appointed Personal Representative.

2016-252 – Estate of MARILYN A. THOMAS, late of Harmony, Me deceased. William Thomas, 47 County Road, Scarborough, Me 04074 appointed Personal Representative.

2016-289 – Estate of ROBERT E. ADAMS, II, late of Hartland, Me deceased. Tina Seymour, 663 N French Street, Bangor, Me 04401 appointed Personal Representative.

2016-292 – Estate of NAJLA A. JOSEPH, late of Fairfield, Me deceased. Paula Eustis, 117 Mayflower Hill Drive, Waterville, Me 04901 and Tenley Baxter, 1064 Majella Road, Pebble Beach, CA 93953 appointed Co-Personal Representatives.

2016-294 – Estate of ADAM DAVID HARVILLE, late of Skowhegan, Me deceased. David A. Harville, 14 Chandler Street, Skowhegan, Me 04976 appointed Personal Representative.

2016-297 – Estate of JOHN J. FRASER, late of Ripley, Me deceased. Dorothy E. Marshall, 28 Nutmeg Lane, North Windham, CT 06256 appointed Personal Representative.

2016-300 – Estate of MARIAH ANNE PACKARD, late of Madison, Me deceased. Richard D. Packard, 156 Chesterville Road, Jay, Me 04239 appointed Personal Representative.

2016-304 – Estate of BRADY P. SCOTT, late of Pittsfield, Me deceased. Emily L. Scott, 181 Library Street, Pittsfield, Me 04967 and Michael B. Scott, 61 Taylor Road, Athens, Me 04912 appointed Co-Personal Representatives.

2016-306 – Estate of MARK ALAN MYERS, late of Anson, Me deceased. Vicki Myers, PO Box 117, North Anson, Me 04958 appointed Personal Representative.

To be published on November 17 & November 24, 2016

Dated: November 14, 2016
/s/ Victoria Hatch,
Register of Probate

(11/24)

Legal Notices, Week of October 27, 2016

STATE OF MAINE
PROBATE COURT
Court St., Skowhegan, ME
Somerset, SS
Location of Court
NOTICE TO CREDITORS
18-A MRSA sec. 3-801

The following Personal Representatives have been appointed in the estates noted. The first publication date of this notice is October 20, 2016.

If you are a creditor of an estate listed below, you must present your claim within four months of the first publication date of this Notice to Creditors by filing a written statement of your claim on a proper form with the Register of Probate of this Court or by delivering or mailing to the Personal Representative listed below at the address published by his name, a written statement of the claim indicating the basis therefore, the name and address of the claimant and the amount claimed or in such other manner as the law may provide. See 18-A MRSA 3-804.

2016-255 – Estate of GRACE GRANT ROBERTS, late of Skowhegan, Me deceased. J. Michael Talbot, Esq., PO Box 9, Skowhegan, Me 04976 appointed Personal Representative.

2016-214 – Estate of ROBERT LEE McDONALD, late of Beverly Hills, FL deceased. Bonnie McDonald, Box 421, Natick, MA 01760 appointed Personal Representative.

2016-256 – Estate of ZANIE N. HIKEL, late of Pittsfield, Me deceased. John Hikel, 483 Mast Road, Goffstown, NH 03045 appointed Personal Representative.

2016 -262 – Estate of DANA SEAVEY, late of Canaan, Me deceased. Wallace Seavey, Jr., 17 Lazy Lane, Canaan, Me 04924 appointed Personal Representative.

2016-263 – Estate of JACQUELINE B. POULIN, late of Bingham, Me deceased. Lisa A. Blue, 5 Mikes Lane, W. Gardiner, Me 04345 appointed Personal Representative.

2016-265 – Estate of ALFRED W. DYER, JR. late of Moscow, Me deceased. Alfred W. Dyer, III, 14 West Street, Fairfield, Me 04937 appointed Personal Representative.

2016-267 – Estate of RIZWAN M. NOMANI, late of Norridgewock, Me deceased. Louise B. Nomani, 663 Winding Hill Road, Norridgewock, Me 04957 appointed Personal Representative.

2016-224 – Estate of GLENN A. CAOUETTE, late of Norridgewock, Me deceased. Kim M. Caouette, 15 Megan Drive, Norridgewock, Me 04957 appointed Personal Representative.

2016-268 – Estate of EDWARD L. BEMIS, late of Palmyra, Me deceased. Denise M. Bemis, PO Box 285, St. Albans, Me 04971 and Bryan E. Bemis, PO Box 213, St. Albans, Me 04971 appointed Co-Personal Representatives.

2016-271 – Estate of VICTORIA A. BARRON, late of Bellwood, IL, deceased. Nancy C. Barron, 2800 Korrell Street, Bellwood, IL 60104 appointed Personal Representative.

2016-272 – Estate of LARRY G. BUCKLEY, late of Concord Township, Me deceased. Diane M. Buckley, PO Box 722, Bingham, Me 04920 appointed Personal Representative.

2016-274 – Estate of BRENT A. SHAW, late of Cornville, Me deceased. Dorothy E. Shaw, 4 Robin Court, Skowhegan, Me 04976 appointed Personal Representative.

2016-275 – Estate of DANA R. HARRIS, late of Fairfield, Me deceased. Martin P. Harris, 298 Belgrade Road, Oakland, Me 04963 appointed Personal Representative.

2016-276 – Estate of MARY LOUISE GREENLAW, late of Madison, Me deceased. Wayne L. Greenlaw, 229 Weeks Mills Road, South China, Me 04358 appointed Personal Representataive.

To be published on October 20 & October 27, 2016

Dated: October 17, 2016
/s/ Victoria Hatch,
Register of Probate

(10/27)

STATE OF MAINE
PROBATE COURT
41 COURT ST.
SOMERSET, SS.
SKOWHEGAN, ME

PROBATE NOTICES

TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW

Notice is hereby given by the respective petitioners that they have filed petitions for appointment of personal representatives in the following estates. These matters will be heard at 9 a.m. or as soon thereafter as they may be, on November 2, 2016. The requested appointments may be made on or after the hearing date if no sufficient objection be heard. This notice complies with the requirements of 18-A MRSA §3-403 and Probate Rule 4.

2016-269 – Estate of CHARITY SHONTELL ALOES. Petition for Change of Name (Adult) filed by Charity Shontell Aloes, 215 River Road, North Anson, Me 04958 requesting her name be changed to Charity Shontell Fletcher for reasons set forth therein.

Dated: October 17, 2016
/s/ Victoria M. Hatch
Register of Probate

(10/27)

NOTICE OF PUBLIC SALE

Pursuant to the Order of Judgment of Foreclosure and Sale docketed in Skowhegan District Court on 06 July 2016, Docket Number SKOWDC-RE-15-00084, in an action brought by Timothy and Nancy Ames, against Lisa M. and Michael S. Heaton, Defendants for the foreclosure of the Land Installment Contract recorded in the Somerset County Registry of Deeds in Book 4987, Page 64, the statutory ninety (90) day period having elapsed without redemption on 04 October 2016, notice is hereby given that there will be sold at public sale on 14 November 2016 at 1:00 pm, at the offices of O’Donnell, Lee, McCowan & Phillips, LLC, 112 Silver Street, Waterville, Maine, all and singular the Premises described in said Mortgage.

The property to be sold is located at 11 Benjamin Way, Madison, Maine. Madison Tax Map and Lot: 007-56-B. For a more particular description please refer to the Judgment of Foreclosure and Sale recorded in the Somerset County Registry of Deeds in Book 5063, Page 116, which description is incorporated herein.

Terms of Sale: The Premises will be sold to the highest bidder. The purchase price is payable as follows: Five Thousand Dollars ($5,000.00) in certified funds payable to O’Donnell, Lee, McCowan & Phillips, LLC as a non-refundable, earnest money deposit; the balance in certified funds within thirty (30) days thereafter. The property is being sold AS IS, WHERE IS, WITHOUT RECOURSE and no representations are made as to the condition of the property. Seller expressly reserves the right to modify the terms of the sale set forth above and to add additional terms as it so wishes. Other terms and conditions of sale, including any modifications or additions of the terms set forth above will be announced at the time of the public sale.

Timothy A. Ames and Nancy E. Ames by attorneys O’DONNELL, LEE, MCCOWAN & PHILLIPS, LLC, Bryan B Ward, Esq., 112 Silver Street, Waterville, Maine 04901, (207) 872-0112.

(10/27)

PUBLIC MEETING
MASSE DAM REMOVAL PERMIT APPLICATION

A public informational meeting will be held regarding the permit application for the removal of Masse Dam in Vassalboro. Following are details regarding the meeting and the application:

  • Meeting Date: Monday, November 7, 2016
  • Meeting Time: 6:00 PM
  • Meeting Location: Vassalboro Grange, Route 32, East Vassalboro
  • Applicant: China Region Lakes Alliance/Maine Rivers (contact: Landis Hudson); P.O. Box 782, Yarmouth, ME 04096; Phone: (207) 847-9277.
  • Statute/rules under which the application will be processed: Natural Resources Protection Act, 38 M.R.S. §§ 480-A–480-JJ (1988). NRPA Individual Permit – Tier 3 (over 43,560 Sq. feet).
  • Location of activity: Map 21 Lot 24 – Main Street Vassalboro, 44.4521 N, 69.606745 E.
  • Summary description of activity: Removal of Masse Dam. Removal of the dam structure itself will be accomplished using an excavator to remove the concrete dam and sluiceway. The existing dam buttress and dam section to the north of the sluiceway section will remain. The process will occur largely in dry conditions and to maintain flows in the Outlet Stream below the construction site.

The purpose of this meeting is to inform the public of the project and its anticipated environmental impacts, and to educate the public about the opportunities for public comment on the project.

If you have any questions, please feel free to contact Matt Streeter via telephone at 207-337-2611, or via email at mstreeter212@gmail.com.

(10/27)

Legal Notices, Week of October 20, 2016

NOTICE OF PUBLIC SALE

Pursuant to the Order of Judgment of Foreclosure and Sale docketed in Skowhegan District Court on 06 July 2016, Docket Number SKOWDC-RE-15-00084, in an action brought by Timothy and Nancy Ames, against Lisa M. and Michael S. Heaton, Defendants for the foreclosure of the Land Installment Contract recorded in the Somerset County Registry of Deeds in Book 4987, Page 64, the statutory ninety (90) day period having elapsed without redemption on 04 October 2016, notice is hereby given that there will be sold at public sale on 14 November 2016 at 1:00 pm, at the offices of O’Donnell, Lee, McCowan & Phillips, LLC, 112 Silver Street, Waterville, Maine, all and singular the Premises described in said Mortgage.

The property to be sold is located at 11 Benjamin Way, Madison, Maine. Madison Tax Map and Lot: 007-56-B. For a more particular description please refer to the Judgment of Foreclosure and Sale recorded in the Somerset County Registry of Deeds in Book 5063, Page 116, which description is incorporated herein.

Terms of Sale: The Premises will be sold to the highest bidder. The purchase price is payable as follows: Five Thousand Dollars ($5,000.00) in certified funds payable to O’Donnell, Lee, McCowan & Phillips, LLC as a non-refundable, earnest money deposit; the balance in certified funds within thirty (30) days thereafter. The property is being sold AS IS, WHERE IS, WITHOUT RECOURSE and no representations are made as to the condition of the property. Seller expressly reserves the right to modify the terms of the sale set forth above and to add additional terms as it so wishes. Other terms and conditions of sale, including any modifications or additions of the terms set forth above will be announced at the time of the public sale.

Timothy A. Ames and Nancy E. Ames by attorneys O’DONNELL, LEE, MCCOWAN & PHILLIPS, LLC, Bryan B Ward, Esq., 112 Silver Street, Waterville, Maine 04901, (207) 872-0112.

(10/27)

STATE OF MAINE
PROBATE COURT
Court St., Skowhegan, ME
Somerset, SS
Location of Court
NOTICE TO CREDITORS
18-A MRSA sec. 3-801

The following Personal Representatives have been appointed in the estates noted. The first publication date of this notice is October 20, 2016.

If you are a creditor of an estate listed below, you must present your claim within four months of the first publication date of this Notice to Creditors by filing a written statement of your claim on a proper form with the Register of Probate of this Court or by delivering or mailing to the Personal Representative listed below at the address published by his name, a written statement of the claim indicating the basis therefore, the name and address of the claimant and the amount claimed or in such other manner as the law may provide. See 18-A MRSA 3-804.

2016-255 – Estate of GRACE GRANT ROBERTS, late of Skowhegan, Me deceased. J. Michael Talbot, Esq., PO Box 9, Skowhegan, Me 04976 appointed Personal Representative.

2016-214 – Estate of ROBERT LEE McDONALD, late of Beverly Hills, FL deceased. Bonnie McDonald, Box 421, Natick, MA 01760 appointed Personal Representative.

2016-256 – Estate of ZANIE N. HIKEL, late of Pittsfield, Me deceased. John Hikel, 483 Mast Road, Goffstown, NH 03045 appointed Personal Representative.

2016 -262 – Estate of DANA SEAVEY, late of Canaan, Me deceased. Wallace Seavey, Jr., 17 Lazy Lane, Canaan, Me 04924 appointed Personal Representative.

2016-263 – Estate of JACQUELINE B. POULIN, late of Bingham, Me deceased. Lisa A. Blue, 5 Mikes Lane, W. Gardiner, Me 04345 appointed Personal Representative.

2016-265 – Estate of ALFRED W. DYER, JR. late of Moscow, Me deceased. Alfred W. Dyer, III, 14 West Street, Fairfield, Me 04937 appointed Personal Representative.

2016-267 – Estate of RIZWAN M. NOMANI, late of Norridgewock, Me deceased. Louise B. Nomani, 663 Winding Hill Road, Norridgewock, Me 04957 appointed Personal Representative.

2016-224 – Estate of GLENN A. CAOUETTE, late of Norridgewock, Me deceased. Kim M. Caouette, 15 Megan Drive, Norridgewock, Me 04957 appointed Personal Representative.

2016-268 – Estate of EDWARD L. BEMIS, late of Palmyra, Me deceased. Denise M. Bemis, PO Box 285, St. Albans, Me 04971 and Bryan E. Bemis, PO Box 213, St. Albans, Me 04971 appointed Co-Personal Representatives.

2016-271 – Estate of VICTORIA A. BARRON, late of Bellwood, IL, deceased. Nancy C. Barron, 2800 Korrell Street, Bellwood, IL 60104 appointed Personal Representative.

2016-272 – Estate of LARRY G. BUCKLEY, late of Concord Township, Me deceased. Diane M. Buckley, PO Box 722, Bingham, Me 04920 appointed Personal Representative.

2016-274 – Estate of BRENT A. SHAW, late of Cornville, Me deceased. Dorothy E. Shaw, 4 Robin Court, Skowhegan, Me 04976 appointed Personal Representative.

2016-275 – Estate of DANA R. HARRIS, late of Fairfield, Me deceased. Martin P. Harris, 298 Belgrade Road, Oakland, Me 04963 appointed Personal Representative.

2016-276 – Estate of MARY LOUISE GREENLAW, late of Madison, Me deceased. Wayne L. Greenlaw, 229 Weeks Mills Road, South China, Me 04358 appointed Personal Represen­tataive.

To be published on October 20 & October 27, 2016
Dated: October 17, 2016
/s/ Victoria Hatch,
Register of Probate

(10/27)

STATE OF MAINE
PROBATE COURT
41 COURT ST.
SOMERSET, SS.
SKOWHEGAN, ME

PROBATE NOTICES
TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW

Notice is hereby given by the respective petitioners that they have filed petitions for appointment of personal representatives in the following estates. These matters will be heard at 9 a.m. or as soon thereafter as they may be, on November 2, 2016. The requested appointments may be made on or after the hearing date if no sufficient objection be heard. This notice complies with the requirements of 18-A MRSA §3-403 and Probate Rule 4.

2016-269 – Estate of CHARITY SHONTELL ALOES. Petition for Change of Name (Adult) filed by Charity Shontell Aloes, 215 River Road, North Anson, Me 04958 requesting her name be changed to Charity Shontell Fletcher for reasons set forth therein.

Dated: October 17, 2016
/s/ Victoria M. Hatch
Register of Probate

(10/27)

Legal Notices, Week of 13, 2016

NOTICE OF PUBLIC SALE

Pursuant to the Order of Judgment of Foreclosure and Sale docketed in Skowhegan District Court on 06 July 2016, Docket Number SKOWDC-RE-15-00084, in an action brought by Timothy and Nancy Ames, against Lisa M. and Michael S. Heaton, Defendants for the foreclosure of the Land Installment Contract recorded in the Somerset County Registry of Deeds in Book 4987, Page 64, the statutory ninety (90) day period having elapsed without redemption on 04 October 2016, notice is hereby given that there will be sold at public sale on 14 November 2016 at 1:00 pm, at the offices of O’Donnell, Lee, McCowan & Phillips, LLC, 112 Silver Street, Waterville, Maine, all and singular the Premises described in said Mortgage.

The property to be sold is located at 11 Benjamin Way, Madison, Maine. Madison Tax Map and Lot: 007-56-B. For a more particular description please refer to the Judgment of Foreclosure and Sale recorded in the Somerset County Registry of Deeds in Book 5063, Page 116, which description is incorporated herein.

Terms of Sale: The Premises will be sold to the highest bidder. The purchase price is payable as follows: Five Thousand Dollars ($5,000.00) in certified funds payable to O’Donnell, Lee, McCowan & Phillips, LLC as a non-refundable, earnest money deposit; the balance in certified funds within thirty (30) days thereafter. The property is being sold AS IS, WHERE IS, WITHOUT RECOURSE and no representations are made as to the condition of the property. Seller expressly reserves the right to modify the terms of the sale set forth above and to add additional terms as it so wishes. Other terms and conditions of sale, including any modifications or additions of the terms set forth above will be announced at the time of the public sale.

Timothy A. Ames and Nancy E. Ames by attorneys O’DONNELL, LEE, MCCOWAN & PHILLIPS, LLC, Bryan B Ward, Esq., 112 Silver Street, Waterville, Maine 04901, (207) 872-0112.

(10/27)

Legal Notices, Week of September 29, 2016

STATE OF MAINE
PROBATE COURT
Court St., Skowhegan, ME
Somerset, SS
Location of Court
NOTICE TO CREDITORS
18-A MRSA sec. 3-801

The following Personal Representatives have been appointed in the estates noted.  The first publication date of this notice is September 22, 2016

If you are a creditor of an estate listed below, you must present your claim within four months of the first publication date of this Notice to Creditors by filing a written statement of your claim on a proper form with the Register of Probate of this Court or by delivering or mailing to the Personal Representative listed below at the address published by his name, a written statement of the claim indicating the basis therefore, the name and address of the claimant and the amount claimed or in such other manner as the law may provide.  See 18-A MRSA 3-804.

2016-120 –    Estate of CLYDE E. MOWER, late of Pittsfield, Me deceased.  Paul R. Dionne, Esq., 465 Main Street, Suite 201, Lewiston, Me 04242 appointed Personal Representative.

2016-233 –    Estate of BRENT L. REDLEVSKE, late of Mercer, Me. Deceased.  Casaundra Redlevske, 1965 Mercer Road, Mercer, Me  04957 appointed Personal Representative.

2016-235 –    Estate of RAYMOND A. FONTAINE, late of Madison, Me deceased.  Laurie L. Carrigan, 279 Shusta Road, Madison, Me 04950 and Jalana Rae Carrigan, PO Box 303, Bangor, Me 04401 appointed Co-Personal Representatives.

2016-236 –    Estate of TRACY J. DEMO, late of Canaan, Me deceased.  Dorothy Smith, 15 Bartlett Street, Fairfield, Maine 04937 appointed Personal Representative.

2016-240 –    Estate of PAUL A. DAVIDSON, late of Fairfield, Me deceased.  Lorrie L. Pelotte, 262 Green Road, Fairfield, Me  04937 appointed Personal Representative.

2016-241 –     Estate of STEVENS J. PLANTE, late of Jackman, Me deceased.  Ross T. Plante, 899 Compass Way, San Diego, CA 92154 appointed Personal Representative.

2016-243 –    Estate of MARTIN D. GARBE, late of Skowhegan, Me deceased.  Sharon G. Soderberg, 52 Carver Street, Bangor, Me 04401 appointed Personal Representative.

2016-248 –    Estate of ALTON C. BRANN, SR., late of Cornville, Me deceased.  Amy Cunningham, 143 Wood Road, Cornville, Me 04976 appointed Personal Representative.

To be published on September 22, 2016 & September 29, 2016.
Dated: September 19, 2016
/s/ Victoria Hatch,
Register of Probate
(9/29)

STATE OF MAINE
PROBATE COURT
41 COURT ST.
SOMERSET, SS.
SKOWHEGAN, ME

PROBATE NOTICES

TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW

Notice is hereby given by the respective petitioners that they have filed petitions for appointment of personal representatives in the following estates.  These matters will be heard at 9 a.m. or as soon thereafter as they may be, on October 5, 2016. The requested appointments may be made on or after the hearing date if no sufficient objection be heard.  This notice complies with the requirements of 18-A MRSA §3-403 and Probate Rule 4.

2016-247 –    Estate of CASSY LEE WALKER, Petition for Change of Name (Adult) filed by Cassy Lee Walker, 654 Warren Hill Road, Palmyra, Maine 04965 requesting her name be changed to Cassy Lee Martell for reasons set forth therein.

2016-249 –    Estate of DEAGEN GREGORY LINDSAY, Petition for Change of Name (Minor) filed by Justin Ellis of 1 Merrill Street, Skowhegan, Maine 04976 requesting that the minors name be changed to Deagen Gregory Ellis for reasons set forth therein.

2016-253 –    Estate of MARIAH MAY TRACY Petition for Change of Name (Minor) filed by Tracy and James Tracy, 36 Saint Mart Street, Skowhegan, Maine 04976 requesting that the minors name be changed to Alexander James Tracy for reasons set forth therein.

Dated:  September 19, 2016
/s/ Victoria M. Hatch
Register of Probate
(9/29)

Legal Notices, Week of September 22, 2016

STATE OF MAINE
PROBATE COURT
Court St., Skowhegan, ME
Somerset, SS
Location of Court
NOTICE TO CREDITORS
18-A MRSA sec. 3-801

The following Personal Representatives have been appointed in the estates noted.  The first publication date of this notice is September 22, 2016

If you are a creditor of an estate listed below, you must present your claim within four months of the first publication date of this Notice to Creditors by filing a written statement of your claim on a proper form with the Register of Probate of this Court or by delivering or mailing to the Personal Representative listed below at the address published by his name, a written statement of the claim indicating the basis therefore, the name and address of the claimant and the amount claimed or in such other manner as the law may provide.  See 18-A MRSA 3-804.

2016-120 –    Estate of CLYDE E. MOWER, late of Pittsfield, Me deceased.  Paul R. Dionne, Esq., 465 Main Street, Suite 201, Lewiston, Me 04242 appointed Personal Representative.

2016-233 –    Estate of BRENT L. REDLEVSKE, late of Mercer, Me. Deceased.  Casaundra Redlevske, 1965 Mercer Road, Mercer, Me  04957 appointed Personal Representative.

2016-235 –    Estate of RAYMOND A. FONTAINE, late of Madison, Me deceased.  Laurie L. Carrigan, 279 Shusta Road, Madison, Me 04950 and Jalana Rae Carrigan, PO Box 303, Bangor, Me 04401 appointed Co-Personal Representatives.

2016-236 –    Estate of TRACY J. DEMO, late of Canaan, Me deceased.  Dorothy Smith, 15 Bartlett Street, Fairfield, Maine 04937 appointed Personal Representative.

2016-240 –    Estate of PAUL A. DAVIDSON, late of Fairfield, Me deceased.  Lorrie L. Pelotte, 262 Green Road, Fairfield, Me  04937 appointed Personal Representative.

2016-241 –     Estate of STEVENS J. PLANTE, late of Jackman, Me deceased.  Ross T. Plante, 899 Compass Way, San Diego, CA 92154 appointed Personal Representative.

2016-243 –    Estate of MARTIN D. GARBE, late of Skowhegan, Me deceased.  Sharon G. Soderberg, 52 Carver Street, Bangor, Me 04401 appointed Personal Representative.

2016-248 –    Estate of ALTON C. BRANN, SR., late of Cornville, Me deceased.  Amy Cunningham, 143 Wood Road, Cornville, Me 04976 appointed Personal Representative.

To be published on September 22, 2016 & September 29, 2016.
Dated: September 19, 2016
/s/ Victoria Hatch,
Register of Probate
(9/29)

STATE OF MAINE
PROBATE COURT
41 COURT ST.
SOMERSET, SS.
SKOWHEGAN, ME

PROBATE NOTICES

TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW

Notice is hereby given by the respective petitioners that they have filed petitions for appointment of personal representatives in the following estates.  These matters will be heard at 9 a.m. or as soon thereafter as they may be, on October 5, 2016. The requested appointments may be made on or after the hearing date if no sufficient objection be heard.  This notice complies with the requirements of 18-A MRSA §3-403 and Probate Rule 4.

2016-247 –    Estate of CASSY LEE WALKER, Petition for Change of Name (Adult) filed by Cassy Lee Walker, 654 Warren Hill Road, Palmyra, Maine 04965 requesting her name be changed to Cassy Lee Martell for reasons set forth therein.

2016-249 –    Estate of DEAGEN GREGORY LINDSAY, Petition for Change of Name (Minor) filed by Justin Ellis of 1 Merrill Street, Skowhegan, Maine 04976 requesting that the minors name be changed to Deagen Gregory Ellis for reasons set forth therein.

2016-253 –    Estate of MARIAH MAY TRACY Petition for Change of Name (Minor) filed by Tracy and James Tracy, 36 Saint Mart Street, Skowhegan, Maine 04976 requesting that the minors name be changed to Alexander James Tracy for reasons set forth therein.

Dated:  September 19, 2016
/s/ Victoria M. Hatch
Register of Probate
(9/29)

Legal Notices, Week of September 1, 2016

STATE OF MAINE
PROBATE COURT
Court St., Skowhegan, ME
Somerset, SS
Location of Court
NOTICE TO CREDITORS
18-A MRSA sec. 3-801

The following Personal Representatives have been appointed in the estates noted.  The first publication date of this notice is August 25, 2016.

If you are a creditor of an estate listed below, you must present your claim within four months of the first publication date of this Notice to Creditors by filing a written statement of your claim on a proper form with the Register of Probate of this Court or by delivering or mailing to the Personal Representative listed below at the address published by his name, a written statement of the claim indicating the basis therefore, the name and address of the claimant and the amount claimed or in such other manner as the law may provide.  See 18-A MRSA 3-804.

2016-203 – Estate of ERNEST L. SEVEY, late of Ripley, Me deceased.  Susan E. Snow, 795 Lily Bay Road, Unit 605, Beaver Cove, Me 04441 and Howard E. Sevey, PO Box 189, Rockwood, Me 04478 appointed Co-Personal Representatives.

2016-204 – Estate of DAVID S. DECK, late of Madison, Me deceased.  Crystal L. Deck, 85 Longley Road, Madison, Me 04950 appointed Personal Representative.

2016-206 – Estate of GERALD EDWIN MILLS, SR., late of Cornville, Me, deceased.  Roxanne E. Demers, 17 Wilson Street, Biddeford, Me 04005 appointed Personal Representative.

2016-209 – Estate of VIRGINIA F. HUGHES, late of Hartland, Me deceased.  Peggi L. Nelson, 26930 Cheyenne Crest Lane, Katy, TX 77494 appointed Personal Representative.

2016-210 – Estate of TERESA M. AIRTH, late of Smithfield, Me deceased.  Douglas E. Airth, 76 Groves Flat Lane, Smithfield, Me  04978 appointed Personal Representative.

2016-211 – Estate of ALFRED J. BARRIEAULT, late of Skowhegan, Me deceased.  Beth Thorne, 43 Pilgrim Road, Standish, Me 04084 appointed Personal Representative.

2016-212 – Estate of KENNETH G. TRIPP, late of Skowhegan, Me deceased.  Keith Lawler, 16 Hatto Farm Road, Norridgewock, Me  04957 appointed Personal Representative.

2016-213 – Estate of JEFFERY KILLAM, late of Hartland, Me deceased.  Cathy J. Holt, 71 Garland Road, Dixmont, Me 04932 appointed Personal Representative.

2016-217 – Estate of DEBORAH A. CLAGUE, late of New Portland, Me deceased.  Jason Clague, 650 La Mesa Drive, Portola Valley, CA 94028 and Claire Margaret Shovelton, Flat 25 Gun Wharf 130 Wapping High Street, London, UK ElW 2NH appointed Co-Personal Representatives.

2016-218 – Estate of GEOFFREY R. SHOVELTON, late of New Portland, Me deceased.  Jason Clague, 650 La Mesa Drive, Portola Valley, CA 94028 and Claire Margaret Shovelton, 25 Gun Wharf 130 Wapping High Street, London, UK E1W 2NH appointed Co-Personal Representatives.

2016-219 – Estate of STEPHEN D. MADDOCKS, late of Fairfield, Me deceased. Nancy Hay, 114 North Cove Drive, Rome, Me 04963 appointed Personal Representative.

2016-226 – Estate of ROBERT E. GRANT, late of Mercer, Me deceased.  Janice L. Grant, 104 Beech Hill Road, Mercer, Me 04957 appointed Personal Representative.

2016-228 – Estate of RICHARD W. WHITE, SR., late of Pittsfield, Me deceased.  Richard W. White, Jr., 342 Hartland Avenue, Pittsfield, Me 04967 appointed Personal Representative.

2016-230 – Estate of GEORGE E. CARTER, JR., late of Moscow, Me deceased.  Lynne S. Cates, PO Box 341, Bingham, Me 04920 appointed Personal Representative.

2016-232 – Estate of FRANCIS G. TOMER, late of Rockwood, Me deceased.  David Slagger, 156 Clark Road, Kenduskeag, Me  04450 appointed Personal Representataive.

To be published on August 25 & Sept. 8, 2016
Dated: August 22, 2016
/s/ Victoria Hatch,
Register of Probate
(9/1)

STATE OF MAINE
PROBATE COURT
41 COURT ST.
SOMERSET, SS.
SKOWHEGAN, ME

PROBATE NOTICES

TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW

Notice is hereby given by the respective petitioners that they have filed petitions for appointment of personal representatives in the following estates.  These matters will be heard at 9 a.m. or as soon thereafter as they may be, on September 21, 2016. The requested appointments may be made on or after the hearing date if no sufficient objection be heard.  This notice complies with the requirements of 18-A MRSA §3-403 and Probate Rule 4.

2016-216 – Estate of  DANIELLE MARIE GIGGEY.  Petition for Change of Name (Adult) filed by Danielle Marie Giggey, 199 Dudley Corner Road, Skowhegan, Me  04976 requesting her name be changed to Danielle Marie Summers for reasons set forth therein.

2016-220 – Estate of KENDRA LOUISE PRATT, adult of Palmyra, Me.  Petition for Change of Name (Adult) filed by Kendra Louise Pratt, 8 Ballard Lane, Palmyra, Me 04965 requesting her name be changed to Logan Kennedy Pratt for reasons set forth.

2016-229 – Estate of KELLY McAVOY-DORR, adult of Fairfield, Me.  Petition for Change of Name (Adult) filed by Kelly McAvoy-Dorr, 13 Cottage Street, Fairfield, Me 04937 requesting her name be changed for Kelly Jean McAvoy for reasons set forth therein.

Dated:  August 22, 2016
/s/ Victoria M. Hatch
Register of Probate
(9/1)

Legal Notices, Week of August 25, 2016

STATE OF MAINE
PROBATE COURT
Court St., Skowhegan, ME
Somerset, SS
Location of Court
NOTICE TO CREDITORS
18-A MRSA sec. 3-801

The following Personal Representatives have been appointed in the estates noted.  The first publication date of this notice is August 25, 2016

If you are a creditor of an estate listed below, you must present your claim within four months of the first publication date of this Notice to Creditors by filing a written statement of your claim on a proper form with the Register of Probate of this Court or by delivering or mailing to the Personal Representative listed below at the address published by his name, a written statement of the claim indicating the basis therefore, the name and address of the claimant and the amount claimed or in such other manner as the law may provide.  See 18-A MRSA 3-804.

2016-203 – Estate of ERNEST L. SEVEY, late of Ripley, Me deceased.  Susan E. Snow, 795 Lily Bay Road, Unit 605, Beaver Cove, Me 04441 and Howard E. Sevey, PO Box 189, Rockwood, Me 04478 appointed Co-Personal Representatives.

2016-204 – Estate of DAVID S. DECK, late of Madison, Me deceased.  Crystal L. Deck, 85 Longley Road, Madison, Me 04950 appointed Personal Representative.

2016-206 – Estate of GERALD EDWIN MILLS, SR., late of Cornville, Me, deceased.  Roxanne E. Demers, 17 Wilson Street, Biddeford, Me 04005 appointed Personal Representative.

2016-209 – Estate of VIRGINIA F. HUGHES, late of Hartland, Me deceased.  Peggi L. Nelson, 26930 Cheyenne Crest Lane, Katy, TX 77494 appointed Personal Representative.

2016-210 – Estate of TERESA M. AIRTH, late of Smithfield, Me deceased.  Douglas E. Airth, 76 Groves Flat Lane, Smithfield, Me  04978 appointed Personal Representative.

2016-211 – Estate of ALFRED J. BARRIEAULT, late of Skowhegan, Me deceased.  Beth Thorne, 43 Pilgrim Road, Standish, Me 04084 appointed Personal Representative.

2016-212 – Estate of KENNETH G. TRIPP, late of Skowhegan, Me deceased.  Keith Lawler, 16 Hatto Farm Road, Norridgewock, Me  04957 appointed Personal Representative.

2016-213 – Estate of JEFFERY KILLAM, late of Hartland, Me deceased.  Cathy J. Holt, 71 Garland Road, Dixmont, Me 04932 appointed Personal Representative.

2016-217 – Estate of DEBORAH A. CLAGUE, late of New Portland, Me deceased.  Jason Clague, 650 La Mesa Drive, Portola Valley, CA 94028 and Claire Margaret Shovelton, Flat 25 Gun Wharf 130 Wapping High Street, London, UK ElW 2NH appointed Co-Personal Representatives.

2016-218 – Estate of GEOFFREY R. SHOVELTON, late of New Portland, Me deceased.  Jason Clague, 650 La Mesa Drive, Portola Valley, CA 94028 and Claire Margaret Shovelton, 25 Gun Wharf 130 Wapping High Street, London, UK E1W 2NH appointed Co-Personal Representatives.

2016-219 – Estate of STEPHEN D. MADDOCKS, late of Fairfield, Me deceased. Nancy Hay, 114 North Cove Drive, Rome, Me 04963 appointed Personal Representative.

2016-226 – Estate of ROBERT E. GRANT, late of Mercer, Me deceased.  Janice L. Grant, 104 Beech Hill Road, Mercer, Me 04957 appointed Personal Representative.

2016-228 – Estate of RICHARD W. WHITE, SR., late of Pittsfield, Me deceased.  Richard W. White, Jr., 342 Hartland Avenue, Pittsfield, Me 04967 appointed Personal Representative.

2016-230 – Estate of GEORGE E. CARTER, JR., late of Moscow, Me deceased.  Lynne S. Cates, PO Box 341, Bingham, Me 04920 appointed Personal Representative.

2016-232 – Estate of FRANCIS G. TOMER, late of Rockwood, Me deceased.  David Slagger, 156 Clark Road, Kenduskeag, Me  04450 appointed Personal Representataive.

To be published on August 25 & Sept. 8, 2016

Dated: August 22, 2016
/s/ Victoria Hatch,
Register of Probate
(9/1)

STATE OF MAINE
PROBATE COURT
41 COURT ST.
SOMERSET, SS.
SKOWHEGAN, ME

PROBATE NOTICES

TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW

Notice is hereby given by the respective petitioners that they have filed petitions for appointment of personal representatives in the following estates.  These matters will be heard at 9 a.m. or as soon thereafter as they may be, on September 21, 2016. The requested appointments may be made on or after the hearing date if no sufficient objection be heard.  This notice complies with the requirements of 18-A MRSA §3-403 and Probate Rule 4.

2016-216 – Estate of  DANIELLE MARIE GIGGEY.  Petition for Change of Name (Adult) filed by Danielle Marie Giggey, 199 Dudley Corner Road, Skowhegan, Me  04976 requesting her name be changed to Danielle Marie Summers for reasons set forth therein.

2016-220 – Estate of KENDRA LOUISE PRATT, adult of Palmyra, Me.  Petition for Change of Name (Adult) filed by Kendra Louise Pratt, 8 Ballard Lane, Palmyra, Me 04965 requesting her name be changed to Logan Kennedy Pratt for reasons set forth.

2016-229 – Estate of KELLY McAVOY-DORR, adult of Fairfield, Me.  Petition for Change of Name (Adult) filed by Kelly McAvoy-Dorr, 13 Cottage Street, Fairfield, Me 04937 requesting her name be changed for Kelly Jean McAvoy for reasons set forth therein.

Dated:  August 22, 2016
/s/ Victoria M. Hatch
Register of Probate
 (9/1)

Legal Notices, Week of August 11, 2016

STATE OF MAINE
PROBATE COURT
41 COURT ST.
SOMERSET, SS
SKOWHEGAN, ME
PROBATE NOTICES

TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW

Notice is hereby given by the respective petitioners that they have filed petitions for appointment of personal representatives in the following estates.  These matters will be heard at 9 a.m. or as soon thereafter as they may be, on August 24, 2016. The requested appointments may be made on or after the hearing date if no sufficient objection be heard.  This notice complies with the requirements of 18-A MRSA §3-403 and Probate Rule 4.

2012-168-1 –    Estate of TATIANA TAYLOR, Minor of Dexter, Me.  Petition for Resignation of Guardian filed by Bobbie Jean Taylor, 5 Wakefield Place, Apt 4, Detroit, Me  04929.
THIS NOTICE IS ESPECIALLY DIRECTED TO:  Gregory Flato, father, who is of address unknown.

Dated:  August 1, 2016 /S/ Victoria Hatch,
Register of Probate
(8/11)

Legal Notices, Week of August 4, 2016

STATE OF MAINE
PROBATE COURT
Court St., Skowhegan, ME
Somerset, SS
Location of Court
NOTICE TO CREDITORS
18-A MRSA sec. 3-801

The following Personal Representatives have been appointed in the estates noted.  The first publication date of this notice is July 28, 2016

If you are a creditor of an estate listed below, you must present your claim within four months of the first publication date of this Notice to Creditors by filing a written statement of your claim on a proper form with the Register of Probate of this Court or by delivering or mailing to the Personal Representative listed below at the address published by his name, a written statement of the claim indicating the basis therefore, the name and address of the claimant and the amount claimed or in such other manner as the law may provide.  See 18-A MRSA 3-804.

2013-315 – Estate of SHEILA McKENNA, late of Hartland, Me deceased.  North Country Associates, Inc., c/o Glen Cry, PO Box 1408, Lewiston, Me  04243-1408 appointed Personal Representative.

2016-131- Estate of MARILYN F. CLARK, late of Canaan, Me deceased.  Linda Holt, 807 Hartland Road, Canaan, Me 04924 appointed Personal Representative.

2016-165 – Estate of EMMA F. BURRILL, late of Canaan, Me deceased.  Deborah B. Johnson, 34 Deacon Lane Hollis NH  03049 and Tammie R. Bradley, 61 Term Terrace, Tewksbury, MA  01876 appointed Co-Personal Representatives.

2016-020 – Estate of ROBERT O. GUILBAULT, late of Moscow, Me deceased.  Richard L. Guilbault, 390 Buccaneer Drive, Largo, FL  33770 appointed Personal Representative.

2016-169 – Estate of WAYNE M. GOODELL, late of Leesburg, FL deceased.  Sara L. Skinner, PO Box 151, Woolwich, Me 04579 appointed Personal Representative.

2016-171 – Estate of GUSTAVE G. DOYON, late of Fairfield, Me deceased.  Michael r. Doyon, 711 Norridgewock Road, Fairfield, Me 04937 and Gerard G. Doyon, 65 Davis Road, Fairfield, Me 04937 appointed Co-Personal Representatives.

2016-172 – Estate of ROBERT S. McMANN, late of St. Albans, Me deceased.  Paul L. Dube, 280 Palmyra Road, St. Albans, Me  04971 appointed Personal Representative.

2016-173 – Estate of MICHAEL W. ROBBINS, late of Pittsfield, Me deceased.  Cody R. Robbins, 145 Berry Road, Pittsfield, Me  04967 appointed Personal Representative.

2016-174 – Estate of BARBARA H. GARLAND, late of Solon, Me deceased.  Chester R. Garland, 21 Falls Road, Solon, Me  04979 appointed Personal Representative.

2016-175 – Estate of GLORIA CARPENTER,  late of Norridgewock, Me deceased.  Charles J. Carpenter, Jr., 443 Nassau Court, Marco Island, FL 34145 appointed Personal Representative.

2016-176 – Estate of RICHARD M. SCHLENKER, late of Skowhegan, Me deceased.  Karl R. Schlenker, 170 Notch Road, Skowhegan, Me  04976 appointed Personal Representative.

2016-086 – Estate of RALPH B. MARTIN, late of Hartland, Me deceased.  Rachel Martin, 444 Ledge Hill Road, Corinth, Maine 04427 appointed Personal Representative.

2016-179 – Estate of TAISTO MANUEL MAKI, late of Embden, Me deceased.  William Seeley, 796 Fahi Pond Road, Embden, Me 04958 appointed Personal Representative.

2016-180 – Estate of KEVIN DUANE NEWTON, late of St. Albans, Me deceased.  Kevin Ray Newton, 60 Jenness Road, Epping, NH 03042 appointed Personal Representative.

2016-182 – Estate of ELLEN MARY HOLT, late of Skowhegan, Me deceased.  Sally H. Knight 385 East Ridge Road, Skowhegan, Me  04976 and Susan Smith, 5 Rose Avenue, Marblehead, MA 01945 appointed Co-Personal Representatives.

2016-189 – Estate of RODNEY RAY BICKFORD, late of Fairfield, Me deceased.  Rose-Marie Bickford, 47 Savage Street, Fairfield, Me 04937 appointed Personal Representative.

2016-191 – Estate of LESTER E. McKENNEY, late of Madison, Me deceased.  Angel L. Brewer, 244 Burrill Hill Road, Norridgewock, Me 04937 appointed Personal Representative.

2016-192 – Estate of JOSEPH EUGENE WATROUS, late of Palmyra, Me deceased.  Jan M. Watrous, PO Box 52, Palmyra, Me 04965 appointed Personal Representative.

2016-194 – Estate of ABBIE G. RADLEY-BERG, late of Cambridge, Me deceased.  Donald R. Berg, 839 Dexter Road, Cambridge, Me 04923 appointed Personal Representative.

2016-196 – Estate of WILLIAM F. RICE, late of Skowhegan, Me deceased.  Judith M. Rice, 351 West Front Street, Skowhegan, Me 04976 appointed Personal Representative.

2016-197 – Estate of NORRIS H. PADHAM, late of Madison, Me deceased.  Birdena E. Padham, 10 Ward Hill Road, Madison, Me 04950 appointed Personal Representative.

2016-198 – Estate of FRANK GRAY, late of Skowhegan, Me deceased.  Irislea Clark, 637 Madison Road, Norridgewock, Me 04957 appointed Personal Representative.

2016-200 – Estate of ADELE POMELOW, late of Madison, Me deceased.  Douglas J. Pomelow, 239 Between the Mills, Exeter, Me 04435 appointed Personal Representative.

2016-201 – Estate of SCOTT F. O’BRIEN, late of Skowhegan, Me deceased.  Erica M. Gregoire, 87 Shady Ln., Canaan, Me  04924 appointed Personal Representatiave.

To be published on July 28 & August 4, 2016
Dated: July 25, 2016
/s/ Victoria Hatch,
Register of Probate
(8/4)

STATE OF MAINE
PROBATE COURT
41 COURT ST.
SOMERSET, SS.
SKOWHEGAN, ME

PROBATE NOTICES

TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW

Notice is hereby given by the respective petitioners that they have filed petitions for appointment of personal representatives in the following estates.  These matters will be heard at 9 a.m. or as soon thereafter as they may be, on August 10, 2016. The requested appointments may be made on or after the hearing date if no sufficient objection be heard.  This notice complies with the requirements of 18-A MRSA §3-403 and Probate Rule 4.

2016-166 – Estate of TAMMY L. DELONG, Adult of St. Albans, Me.  Petition for Change of Name (Adult) filed by Tammy Lynn DeLong, 55 Main Street, St. Albans, Me 04971 requesting her name be changed to Tammy Lynn Varricchio for reasons set forth therein.

2016-181 – Estate of JASON HILLGROVE LOMBARDO, Adult of Skowhegan, Me.  Petition for Change of Name (Adult) filed by Jason Hillgrove Lombardo, 4 North School Street, Skowhegan, Me  04976 requesting his name be changed to Samantha Freedom Lombardo for reasons set forth therein.

2016-186 – Estate of GAGE ROBERT LOREIRO, minor of Skowhegan, Me.  Petition for Change of Name (Minor) filed by Sonya Fox, 271 Parkman Hill Road, Skowhegan, Me 04976 and Scott Loureiro, Jr., 148 Chadbourne Road, Harmony, Me 04942 requesting minor’s name be changed to Gage Robert Loureiro Fox for reasons set forth therein.

2016-187 – Estate of SHIRLIE JEAN LANDRY-MUSHERO, minor of Skowhegan, Me.  Petition for Change of Name (Minor) filed by Laurey and Ralph Mushero, 430 Canaan Road, Skowhegan, Me  04976 requesting minor’s name be changed to Shirlie Jean Mushero for reasons set forth therein.

2016-188 – Estate of BREANNA MICHELLE LANDRY-MUSHERO, minor of Skowhegan, Me.  Petition for Change of Name (Minor) filed by Laurey and Ralph Mushero, 430 Canaan Road, Skowhegan, Me  04976 requesting minor’s name be changed to Breanna Ann Mushero for
reasons set forth therein.

2016-195 – Estate of SARA R. DeROSA, minor of Madison, Me.  Petition for Change of Name (Minor) filed by Kimberly Babnaw, 49 Trolley Line Drive, Madison, Me  04950 requesting minor’s name be changed to Sara Rose Babnaw for reasons set forth therein.

Dated:  July 25, 2016  
/s/ Victoria M. Hatch
Register of Probate
 (8/4)

STATE OF MAINE
PROBATE COURT
COURT ST.
SOMERSET, SS
SKOWHEGAN, ME

PROBATE NOTICES

TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW

Notice is hereby given by the respective petitioners that they have filed petitions for appointment of personal representatives in the following estates.  These matters will be heard at 9 a.m. or as soon thereafter as they may be, on August 24, 2016. The requested appointments may be made on or after the hearing date if no sufficient objection be heard.  This notice complies with the requirements of 18-A MRSA §3-403 and Probate Rule 4.

2012-168-1 –    Estate of TATIANA TAYLOR, Minor of Dexter, Me.  Petition for Resignation of Guardian filed by Bobbie Jean Taylor, 5 Wakefield Place, Apt 4, Detroit, Me  04929.

THIS NOTICE IS ESPECIALLY DIRECTED TO:  Gregory Flato, father, who is of address unknown.

Dated:  August 1, 2016
/s/ Victoria M. Hatch
Register of Probate
(8/11)